Company NameJacmen(Investments)Limited
DirectorsGila Sandra Levy and Uriel Levy
Company StatusActive
Company Number00809806
CategoryPrivate Limited Company
Incorporation Date22 June 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gila Sandra Levy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed23 December 1997(33 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Gardens
London
N3 3NG
Director NameMr Uriel Levy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed23 December 1997(33 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Gardens
London
N3 3NG
Secretary NameMrs Gila Sandra Levy
NationalityBritish,Israeli
StatusCurrent
Appointed23 December 1997(33 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Gardens
London
N3 3NG
Director NameCarol Menashy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 1997)
RoleSecretary
Correspondence Address16 Devon Rise
East Finchley
London
N2 0AA
Director NameEdward Menashy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 1997)
RoleInvestment Analyst
Correspondence Address16 Devon Rise
East Finchley
London
N2 0AA
Director NameJacob Menashy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed17 October 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 1997)
RoleBusiness Executive
Correspondence AddressFlat 9
4 Harishonim Street
Ramat Gan
Israel
Director NameVictoria Menashy
Date of BirthOctober 1920 (Born 103 years ago)
NationalityIsraeli
StatusResigned
Appointed17 October 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 1997)
RoleSecretary
Correspondence AddressFlat 1
42 Sirkin Street
Givaatim
Foreign
Secretary NameCarol Menashy
NationalityBritish
StatusResigned
Appointed17 October 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address16 Devon Rise
East Finchley
London
N2 0AA

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

750 at £1Gila Sandra Levy
75.00%
Ordinary
250 at £1Uriel Levy
25.00%
Ordinary

Financials

Year2014
Net Worth£4,376,954
Cash£741,947
Current Liabilities£109,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

19 January 2011Delivered on: 27 January 2011
Persons entitled: Efg Private Bank Limited

Classification: A charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all stocks, shares, bonds, debentures, notes, certificates of deposits, warrants, options or other securities see image for full details.
Outstanding
17 March 2003Delivered on: 20 March 2003
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 27 craven terrace london london city of westminstedr with title number 248456 and freehold property known as 22 nevern place london borough of kensington and chelsea title number NGL173829.
Outstanding
16 August 2001Delivered on: 1 September 2001
Satisfied on: 10 December 2003
Persons entitled: Discount Bank & Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 27 craven terrace, london W2. See the mortgage charge document for full details.
Fully Satisfied
16 August 2001Delivered on: 1 September 2001
Satisfied on: 10 December 2003
Persons entitled: Discount Bank & Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 22 nevern place, london SW5. See the mortgage charge document for full details.
Fully Satisfied
18 February 2000Delivered on: 23 February 2000
Satisfied on: 4 September 2001
Persons entitled: Hsbc Bank Usa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 2ND february 2000 and a legal charge dated 18TH february 2000.
Particulars: Nevern place london SW5 and the benefit of all contracts deeds undertakings agreements rights warranties etc the benefit of all insurance policies and all rentals. The principal at any time but excluding the investment income from time to time earned there on (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates powers and trusts law) and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed and other property referred to in the trust deed.
Fully Satisfied
8 June 1998Delivered on: 20 June 1998
Satisfied on: 4 September 2001
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 12TH january 1998 and this charge.
Particulars: 27 craven terrace london and the benefit of all contracts deeds undertakings agreements rights warranties insurance policies and all rentals.
Fully Satisfied
5 January 1998Delivered on: 14 January 1998
Satisfied on: 4 September 2001
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aggregation of any and all money heldby the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer and any and all customer property.
Fully Satisfied
19 April 1971Delivered on: 19 April 1971
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, craven terrace, london. W.2.
Fully Satisfied
19 April 1971Delivered on: 19 April 1971
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69, portobello road, lonodn. W.11.
Fully Satisfied

Filing History

11 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
27 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Return made up to 17/10/07; full list of members (2 pages)
30 October 2007Return made up to 17/10/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Return made up to 17/10/06; full list of members (2 pages)
17 October 2006Return made up to 17/10/06; full list of members (2 pages)
1 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
22 November 2005Return made up to 17/10/05; full list of members (2 pages)
22 November 2005Return made up to 17/10/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 November 2004Return made up to 17/10/04; full list of members (7 pages)
11 November 2004Return made up to 17/10/04; full list of members (7 pages)
21 July 2004Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
13 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
13 July 2004Accounts for a small company made up to 30 June 2003 (8 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
18 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
28 October 2002Return made up to 17/10/02; full list of members (7 pages)
28 October 2002Return made up to 17/10/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 October 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
30 October 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
1 September 2001Particulars of mortgage/charge (7 pages)
13 June 2001Full accounts made up to 30 June 2000 (8 pages)
13 June 2001Full accounts made up to 30 June 2000 (8 pages)
23 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 March 2000Full accounts made up to 30 June 1999 (8 pages)
23 March 2000Full accounts made up to 30 June 1999 (8 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
19 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
19 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
27 October 1998Return made up to 17/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Return made up to 17/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
4 February 1998Registered office changed on 04/02/98 from: 3 stedham place new oxford st london WC1A 1HU (1 page)
4 February 1998Registered office changed on 04/02/98 from: 3 stedham place new oxford st london WC1A 1HU (1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Return made up to 17/10/97; no change of members (4 pages)
21 October 1997Return made up to 17/10/97; no change of members (4 pages)
27 August 1997Full accounts made up to 30 June 1997 (8 pages)
27 August 1997Full accounts made up to 30 June 1997 (8 pages)
6 November 1996Return made up to 17/10/96; full list of members (6 pages)
6 November 1996Return made up to 17/10/96; full list of members (6 pages)
29 August 1996Full accounts made up to 30 June 1996 (8 pages)
29 August 1996Full accounts made up to 30 June 1996 (8 pages)
20 September 1995Full accounts made up to 30 June 1995 (8 pages)
20 September 1995Full accounts made up to 30 June 1995 (8 pages)
22 June 1964Incorporation (12 pages)
22 June 1964Incorporation (12 pages)